London
NW5 1DA
Director Name | Mr Omkar Subhash Joshi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2011(2 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 July 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Motspur Park New Malden Surrey KT3 6PJ |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2013(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Omkar Subhash Joshi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Claremont Avenue New Malden KT3 6QP |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Benjamin John Macgregor 55.00% Ordinary |
---|---|
45 at £1 | Omkar Subhash Joshi 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,017 |
Cash | £4,995 |
Current Liabilities | £64,295 |
Latest Accounts | 9 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Restoration by order of the court (3 pages) |
19 November 2014 | Restoration by order of the court (3 pages) |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | Total exemption small company accounts made up to 9 September 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 9 September 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 9 September 2013 (6 pages) |
12 May 2014 | Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page) |
12 May 2014 | Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page) |
12 May 2014 | Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Mrs Diane Williams as a director (2 pages) |
4 October 2013 | Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Mrs Diane Williams as a director (2 pages) |
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page) |
16 January 2012 | Appointment of Mr Omkar Subhash Joshi as a director (2 pages) |
16 January 2012 | Appointment of Mr Omkar Subhash Joshi as a director (2 pages) |
19 August 2011 | Termination of appointment of Omkar Joshi as a director (1 page) |
19 August 2011 | Termination of appointment of Omkar Joshi as a director (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|